General information

Cooper Family Limited

Type: NZ Limited Company (Ltd)
9429031620260
New Zealand Business Number
2437017
Company Number
Registered
Company Status

Cooper Family Limited (New Zealand Business Number 9429031620260) was launched on 22 Mar 2010. 2 addresses are in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service). 33 Birmingham Drive, Middleton, Christchurch had been their registered address, up until 24 Jul 2020. Cooper Family Limited used other aliases, namely: Media Partners Consulting Limited from 22 Mar 2010 to 24 Sep 2020. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 99 shares (99% of shares), namely:
Harrison, Faith (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Cooper, Israel (an individual) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Cooper, Israel (an individual) - located at Halswell, Christchurch. Businesscheck's information was updated on 27 Apr 2024.

Current address Type Used since
38 Birmingham Drive, Middleton, Christchurch, 8024 Physical & service & registered 24 Jul 2020
Directors
Name and Address Role Period
Israel Cooper
Halswell, Christchurch, 8025
Address used since 01 Jul 2018
Rd 2, Christchurch, 7672
Address used since 10 Aug 2015
Director 22 Mar 2010 - current
Addresses
Previous address Type Period
33 Birmingham Drive, Middleton, Christchurch, 8024 Registered & physical 18 Jul 2019 - 24 Jul 2020
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered 14 Jul 2017 - 18 Jul 2019
60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 14 Nov 2016 - 14 Jul 2017
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 22 Oct 2013 - 14 Nov 2016
12a St Albans Street, Saint Albans, Christchurch, 8014 Registered & physical 24 Feb 2012 - 22 Oct 2013
7 Willowview Drive, Redwood, Christchurch, 8051 Physical & registered 07 Oct 2011 - 24 Feb 2012
96 Gasson Street, Sydenham, Christchurch, 8023 Physical & registered 19 Jul 2011 - 07 Oct 2011
30 Lemon Grove Lane, Greenhithe, North Shore City, 0632 Registered & physical 27 Oct 2010 - 19 Jul 2011
1 Ashurst Lane, Greenhithe, North Shore City Physical & registered 22 Mar 2010 - 27 Oct 2010
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Harrison, Faith
Individual
Upper Riccarton
Christchurch
8041
07 Sep 2021 - current
Cooper, Israel
Individual
Halswell
Christchurch
8025
22 Mar 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cooper, Israel
Individual
Halswell
Christchurch
8025
22 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Cooper, Jessica
Individual
Halswell
Christchurch
8025
22 Mar 2010 - 19 Apr 2023
Cooper, Jessica
Individual
Halswell
Christchurch
8025
22 Mar 2010 - 19 Apr 2023
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street